Background WavePink WaveYellow Wave

RMP PLAISTOW LIMITED (12562256)

RMP PLAISTOW LIMITED (12562256) is an active UK company. incorporated on 17 April 2020. with registered office in Ilford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RMP PLAISTOW LIMITED has been registered for 5 years. Current directors include SELLER, Sam Richard Max.

Company Number
12562256
Status
active
Type
ltd
Incorporated
17 April 2020
Age
5 years
Address
Treviot House, Ilford, IG1 1LR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SELLER, Sam Richard Max
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RMP PLAISTOW LIMITED

RMP PLAISTOW LIMITED is an active company incorporated on 17 April 2020 with the registered office located in Ilford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RMP PLAISTOW LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12562256

LTD Company

Age

5 Years

Incorporated 17 April 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

Treviot House 186-192 High Road Ilford, IG1 1LR,

Previous Addresses

102 High Road Chigwell Essex IG7 6PJ United Kingdom
From: 30 May 2025To: 27 June 2025
Treviot House 186-192 High Road Ilford Essex IG1 1LR United Kingdom
From: 14 May 2025To: 30 May 2025
249 Cranbrook Road Ilford Essex IG1 4TG United Kingdom
From: 17 April 2020To: 14 May 2025
Timeline

8 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Apr 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Owner Exit
Apr 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

SELLER, Sam Richard Max

Active
186-192 High Road, IlfordIG1 1LR
Born August 1988
Director
Appointed 17 Apr 2020

Persons with significant control

2

1 Active
1 Ceased
High Road, ChigwellIG7 6PJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2022

Mr Sam Seller

Ceased
Cranbrook Road, IlfordIG1 4TG
Born August 1988

Nature of Control

Significant influence or control
Notified 17 Apr 2020
Ceased 06 Apr 2022
Fundings
Financials
Latest Activities

Filing History

32

Change Registered Office Address Company With Date Old Address New Address
27 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
26 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
25 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
22 March 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
18 May 2020
AA01Change of Accounting Reference Date
Incorporation Company
17 April 2020
NEWINCIncorporation